Company NameSellar Properties (Eastern) Limited
DirectorJames Maxwell Sellar
Company StatusActive
Company Number03292951
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Previous NameBladebox Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(10 years after company formation)
Appointment Duration17 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Irvine Gerald Sellar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Park Street
London
W1K 7JN
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed20 January 1997(1 month after company formation)
Appointment Duration20 years (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesellarpropertygroup.com

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

79 at £1Sellar Properties (South) LTD
79.00%
Ordinary
21 at £1Trustees Of Sellar (Holdings) Special Pension Scheme
21.00%
Ordinary

Financials

Year2014
Turnover£147,255
Gross Profit£78,918
Net Worth£550,220
Cash£23,516
Current Liabilities£1,148,421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

3 November 2004Delivered on: 19 November 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights titles benefits and interests whether present or future of the company to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims actions and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights).
Outstanding
3 November 2004Delivered on: 19 November 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property oakwood house & the gatehouse 5 oakwood hill industrial estate loughton essex EX573573 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
18 February 1997Delivered on: 26 February 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All moneys obligatons and liabilities now due or to become due from the company and/or any company which is or becomes a holding company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Part of the l/h property k/a 5 oakwood hill industrial estate loughton epping forest essex part t/no ex 417360 with all buildings fixtures structures. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
18 February 1997Delivered on: 26 February 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All moneys obligations and liabilities due or to become due from the company and/or any company which is or becomes a holding company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All the rights titles benefits and interests of the company under the occupational lease in respect of 5 oakwood hill industrial estate loughton. See the mortgage charge document for full details.
Outstanding
7 November 2001Delivered on: 13 November 2001
Satisfied on: 8 November 2004
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage.
Particulars: Oakwood house and the gatehouse oakwood hill loughton essex t/no.EX573573 and all buildings fixtures plant and machinery and goodwill of the business and an assignment of rents. See the mortgage charge document for full details.
Fully Satisfied
7 November 2001Delivered on: 13 November 2001
Satisfied on: 8 November 2004
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets present and future.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
9 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
8 February 2018Change of details for Sellar Properties (South) Ltd as a person with significant control on 5 February 2018 (2 pages)
8 February 2018Secretary's details changed for Sharon Noel on 5 February 2018 (1 page)
5 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
23 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 23 October 2017 (1 page)
15 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
15 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
9 February 2017Confirmation statement made on 16 December 2016 with updates (60 pages)
9 February 2017Confirmation statement made on 16 December 2016 with updates (60 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
5 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(20 pages)
5 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(20 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
14 November 2015Appointment of Sharon Noel as a secretary on 1 November 2015 (3 pages)
12 November 2015Full accounts made up to 31 March 2015 (17 pages)
12 November 2015Full accounts made up to 31 March 2015 (17 pages)
25 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(14 pages)
25 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(14 pages)
14 November 2014Full accounts made up to 31 March 2014 (17 pages)
14 November 2014Full accounts made up to 31 March 2014 (17 pages)
22 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(14 pages)
22 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(14 pages)
28 October 2013Full accounts made up to 31 March 2013 (18 pages)
28 October 2013Full accounts made up to 31 March 2013 (18 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (14 pages)
8 November 2012Full accounts made up to 31 March 2012 (16 pages)
8 November 2012Full accounts made up to 31 March 2012 (16 pages)
8 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (14 pages)
16 December 2011Full accounts made up to 31 March 2011 (16 pages)
16 December 2011Full accounts made up to 31 March 2011 (16 pages)
25 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
29 September 2010Full accounts made up to 31 March 2010 (14 pages)
29 September 2010Full accounts made up to 31 March 2010 (14 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
1 December 2009Full accounts made up to 31 March 2009 (13 pages)
1 December 2009Full accounts made up to 31 March 2009 (13 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
12 February 2009Return made up to 16/12/08; full list of members (7 pages)
12 February 2009Return made up to 16/12/08; full list of members (7 pages)
8 December 2008Full accounts made up to 31 March 2008 (15 pages)
8 December 2008Full accounts made up to 31 March 2008 (15 pages)
17 June 2008Full accounts made up to 31 March 2007 (12 pages)
17 June 2008Full accounts made up to 31 March 2007 (12 pages)
28 May 2008Return made up to 16/12/07; no change of members (6 pages)
28 May 2008Return made up to 16/12/07; no change of members (6 pages)
19 July 2007Full accounts made up to 31 March 2006 (13 pages)
19 July 2007Full accounts made up to 31 March 2006 (13 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
20 January 2007Return made up to 16/12/06; full list of members (6 pages)
20 January 2007Return made up to 16/12/06; full list of members (6 pages)
20 April 2006Full accounts made up to 31 March 2005 (11 pages)
20 April 2006Full accounts made up to 31 March 2005 (11 pages)
9 January 2006Return made up to 16/12/05; full list of members (6 pages)
9 January 2006Return made up to 16/12/05; full list of members (6 pages)
15 July 2005Full accounts made up to 31 March 2004 (11 pages)
15 July 2005Full accounts made up to 31 March 2004 (11 pages)
6 January 2005Return made up to 16/12/04; full list of members (6 pages)
6 January 2005Return made up to 16/12/04; full list of members (6 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Return made up to 16/12/03; full list of members (6 pages)
24 February 2004Return made up to 16/12/03; full list of members (6 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
7 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page)
17 September 2003Registered office changed on 17/09/03 from: 103 park street london W1K 7JN (1 page)
24 December 2002Full accounts made up to 31 December 2001 (12 pages)
24 December 2002Full accounts made up to 31 December 2001 (12 pages)
9 December 2002Return made up to 16/12/02; full list of members (6 pages)
9 December 2002Return made up to 16/12/02; full list of members (6 pages)
9 October 2002Full accounts made up to 31 December 2000 (12 pages)
9 October 2002Full accounts made up to 31 December 2000 (12 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Full accounts made up to 31 December 1999 (10 pages)
2 November 2001Full accounts made up to 31 December 1999 (10 pages)
4 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
4 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
24 December 1999Return made up to 16/12/99; full list of members (7 pages)
24 December 1999Return made up to 16/12/99; full list of members (7 pages)
8 November 1999Full accounts made up to 31 December 1998 (13 pages)
8 November 1999Full accounts made up to 31 December 1998 (13 pages)
22 September 1999Secretary's particulars changed (1 page)
22 September 1999Secretary's particulars changed (1 page)
5 March 1999Full accounts made up to 31 December 1997 (12 pages)
5 March 1999Full accounts made up to 31 December 1997 (12 pages)
22 January 1999Return made up to 16/12/98; no change of members (4 pages)
22 January 1999Return made up to 16/12/98; no change of members (4 pages)
5 January 1998Return made up to 16/12/97; full list of members (6 pages)
5 January 1998Return made up to 16/12/97; full list of members (6 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Company name changed bladebox LIMITED\certificate issued on 27/01/97 (2 pages)
24 January 1997New secretary appointed (3 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (3 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Company name changed bladebox LIMITED\certificate issued on 27/01/97 (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 120 east road london N1 6AA (1 page)
23 January 1997Registered office changed on 23/01/97 from: 120 east road london N1 6AA (1 page)
16 December 1996Incorporation (15 pages)
16 December 1996Incorporation (15 pages)